Advanced company searchLink opens in new window

L4MBURNA PROPERTIES LTD

Company number 11687701

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
22 Dec 2020 PSC04 Change of details for Mr Stuart Curran as a person with significant control on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Stuart Curran on 22 December 2020
26 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 TM01 Termination of appointment of David Michael James Curran as a director on 16 January 2020
15 Jan 2020 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
06 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
14 Feb 2019 CH01 Director's details changed for Mr David Michael James Curran on 12 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Stuart Curran on 12 February 2019
14 Feb 2019 PSC04 Change of details for Mr Stuart Curran as a person with significant control on 12 February 2019
14 Feb 2019 AD01 Registered office address changed from Blue Gates Business Centre Stortford Road Little Canfield Dunmow Essex CM6 1SN United Kingdom to 5 White Oak Square London Road Swanley Kent BR8 7AG on 14 February 2019
11 Feb 2019 AP01 Appointment of Mr David Michael James Curran as a director on 21 November 2018
11 Feb 2019 PSC01 Notification of Joseph David Michael Curran as a person with significant control on 21 November 2018
11 Feb 2019 PSC01 Notification of Sally Joanne Curran as a person with significant control on 21 November 2018
11 Feb 2019 PSC04 Change of details for Mr Stuart Curran as a person with significant control on 21 November 2018
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 100
11 Feb 2019 AP01 Appointment of Mr Joseph David Michael Curran as a director on 21 November 2018